Background WavePink WaveYellow Wave

THE CENTRE FOR POSITIVE HEALTH LIMITED (04032574)

THE CENTRE FOR POSITIVE HEALTH LIMITED (04032574) is an active UK company. incorporated on 12 July 2000. with registered office in Telford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE CENTRE FOR POSITIVE HEALTH LIMITED has been registered for 25 years. Current directors include GWILLIAM, Thomas David, PIERCE, Simon David.

Company Number
04032574
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
13 Whitchurch Road Wellington, Telford, TF1 3DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GWILLIAM, Thomas David, PIERCE, Simon David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR POSITIVE HEALTH LIMITED

THE CENTRE FOR POSITIVE HEALTH LIMITED is an active company incorporated on 12 July 2000 with the registered office located in Telford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE CENTRE FOR POSITIVE HEALTH LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04032574

LTD Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

13 Whitchurch Road Wellington Telford, TF1 3DS,

Previous Addresses

Centre for Positive Health 13 Whitchurch Road Wellington Telford Shropshire TF1 3DS
From: 30 August 2014To: 21 October 2016
11-13 Whitchurch Road Wellington Telford TF1 3DS
From: 12 July 2000To: 30 August 2014
Timeline

4 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Jan 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PIERCE, Simon David

Active
Wellington, TelfordTF1 3DS
Secretary
Appointed 12 Jul 2000

GWILLIAM, Thomas David

Active
Wellington, TelfordTF1 3DS
Born September 1964
Director
Appointed 12 Jul 2000

PIERCE, Simon David

Active
Wellington, TelfordTF1 3DS
Born March 1965
Director
Appointed 12 Jul 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 12 Jul 2000

GWILLIAM, Thomas Brian, Doctor

Resigned
The Old Brickyard, ShrewsburySY5 7BZ
Born December 1935
Director
Appointed 12 Jul 2000
Resigned 03 Dec 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 12 Jul 2000
Resigned 12 Jul 2000

Persons with significant control

2

Mr Thomas David Gwilliam

Active
Wellington, TelfordTF1 3DS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon David Pierce

Active
Wellington, TelfordTF1 3DS
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Change Person Director Company With Change Date
30 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
17 November 2006
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
88(2)R88(2)R
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Legacy
10 September 2001
363aAnnual Return
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
287Change of Registered Office
Incorporation Company
12 July 2000
NEWINCIncorporation